Date | Description |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-05 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name A T B LIMITED |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-07 |
update num_mort_outstanding 2 => 1 |
2022-05-07 |
update num_mort_satisfied 0 => 1 |
2022-04-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-10 |
delete about_pages_linkeddomain instagram.com |
2022-03-10 |
delete contact_pages_linkeddomain instagram.com |
2022-03-10 |
delete index_pages_linkeddomain instagram.com |
2022-03-10 |
delete terms_pages_linkeddomain instagram.com |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-22 |
delete phone 17845315556351843 |
2021-01-22 |
delete phone 17889496264661846 |
2020-09-26 |
insert phone 17845315556351843 |
2020-09-26 |
insert phone 17889496264661846 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-17 |
delete phone (01428) 654 334 / 653 107 |
2020-07-17 |
delete phone 01428 653 107 |
2020-07-17 |
delete source_ip 77.104.180.39 |
2020-07-17 |
insert about_pages_linkeddomain instagram.com |
2020-07-17 |
insert contact_pages_linkeddomain instagram.com |
2020-07-17 |
insert index_pages_linkeddomain instagram.com |
2020-07-17 |
insert source_ip 35.214.5.221 |
2020-07-17 |
insert terms_pages_linkeddomain instagram.com |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-01-07 |
delete address FERNHURST BUSINESS PARK FERNHURST HASLEMERE SURREY GU27 3HB |
2020-01-07 |
insert address BENSONS YARD IRON HILL FARM LIPHOOK HAMPSHIRE ENGLAND GU30 7LP |
2020-01-07 |
update registered_address |
2019-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM
FERNHURST BUSINESS PARK
FERNHURST
HASLEMERE
SURREY
GU27 3HB |
2019-11-29 |
delete address Unit 5, Fernhurst Business Park
Haslemere, Surrey GU27 3HB |
2019-11-29 |
insert address Bensons Yard, Iron Hill Farm
Hollycombe, Liphook
Hampshire GU30 7LP |
2019-11-29 |
update primary_contact Unit 5, Fernhurst Business Park
Haslemere, Surrey GU27 3HB => Bensons Yard, Iron Hill Farm
Hollycombe, Liphook
Hampshire GU30 7LP |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-19 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-27 |
delete source_ip 79.170.44.110 |
2019-03-27 |
insert source_ip 77.104.180.39 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR ROY RICHARD GARDNER |
2018-02-11 |
delete source_ip 104.28.10.205 |
2018-02-11 |
delete source_ip 104.28.11.205 |
2018-02-11 |
insert source_ip 79.170.44.110 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-17 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-08 |
delete address Unit 5,
Fernhurst Business Park,
Fernhurst, Haslemere,
Surrey GU27 3HB |
2017-05-08 |
delete email sa..@ascot-timber.co.uk |
2017-05-08 |
delete index_pages_linkeddomain pinterest.com |
2017-05-08 |
delete index_pages_linkeddomain plus.google.com |
2017-05-08 |
delete index_pages_linkeddomain stabledoors.net |
2017-05-08 |
delete index_pages_linkeddomain trada.co.uk |
2017-05-08 |
delete index_pages_linkeddomain vimeo.com |
2017-05-08 |
insert address Unit 5, Fernhurst Business Park
Haslemere, Surrey GU27 3HB |
2017-05-08 |
insert alias Ascot Buildings Ltd. |
2017-05-08 |
update primary_contact Unit 5,
Fernhurst Business Park,
Fernhurst, Haslemere,
Surrey GU27 3HB => Unit 5
Fernhurst Business Park
Haslemere
Surrey GU27 3HB |
2017-03-06 |
delete source_ip 79.170.44.110 |
2017-03-06 |
insert email sa..@ascot-timber.co.uk |
2017-03-06 |
insert source_ip 104.28.10.205 |
2017-03-06 |
insert source_ip 104.28.11.205 |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-10 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-09-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-08-25 |
update statutory_documents 15/08/15 FULL LIST |
2015-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 24/08/2015 |
2015-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLIE PARKER / 24/08/2015 |
2015-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLIE PARKER / 24/08/2015 |
2015-05-10 |
insert contact_pages_linkeddomain banganderson.co.uk |
2015-05-10 |
insert index_pages_linkeddomain banganderson.co.uk |
2015-05-10 |
insert management_pages_linkeddomain banganderson.co.uk |
2015-05-10 |
insert service_pages_linkeddomain banganderson.co.uk |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-28 |
insert contact_pages_linkeddomain pinterest.com |
2015-02-28 |
insert index_pages_linkeddomain pinterest.com |
2015-02-28 |
insert management_pages_linkeddomain pinterest.com |
2015-02-28 |
insert service_pages_linkeddomain pinterest.com |
2015-02-04 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-26 |
insert index_pages_linkeddomain vimeo.com |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-19 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-16 |
delete address Unit 5,
Fernhurst Business Park,
Fernhurst, Haslemere,
Surry GU27 3HB |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-26 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-16 |
delete index_pages_linkeddomain jerseyfencing.co.uk |
2014-05-16 |
delete index_pages_linkeddomain school-buildings.com |
2014-05-16 |
insert address Unit 5,
Fernhurst Business Park,
Fernhurst, Haslemere,
Surry GU27 3HB |
2014-05-16 |
insert alias Ascot Timber Buildings Limited |
2014-05-16 |
insert index_pages_linkeddomain facebook.com |
2014-05-16 |
insert index_pages_linkeddomain google.com |
2014-05-16 |
insert index_pages_linkeddomain trada.co.uk |
2014-05-16 |
insert index_pages_linkeddomain twitter.com |
2014-05-16 |
insert phone 01428 653 107 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-06 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 2051 - Manufacture of other products of wood |
2013-06-22 |
insert sic_code 16230 - Manufacture of other builders' carpentry and joinery |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-02-15 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
delete email sa..@ascot-timber.co.uk |
2012-10-24 |
delete phone 01428 652362 |
2012-10-24 |
insert email sa..@ascot-timber.co.uk |
2012-08-21 |
update statutory_documents 15/08/12 FULL LIST |
2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents 15/08/11 FULL LIST |
2011-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 15/08/2011 |
2011-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLIE PARKER / 15/08/2011 |
2011-01-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents 15/08/10 FULL LIST |
2010-07-19 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 |
2010-06-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 |
2002-09-26 |
update statutory_documents COMPANY NAME CHANGED
A T B LIMITED
CERTIFICATE ISSUED ON 26/09/02 |
2002-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/02 FROM:
FERNHURST BUSINESS PARK
FERNHURST
HASLEMERE
SURREY GU27 3HB |
2002-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/02 FROM:
HEATHCOTE HOUSE
136 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 9PN |
2002-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-28 |
update statutory_documents SECRETARY RESIGNED |
2002-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |